Search icon

SOUTH BAY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BAY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BAY CONSULTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1997 (27 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P97000101156
FEI/EIN Number 650802697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4130 NE 30TH AVE, LIGHTHOUSE POINT, FL, 33064
Mail Address: 4130 NE 30TH AVE, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANGIANO JOSE L President 4130 NE 30TH AVE, LIGHTHOUSE POINT, FL, 33064
CANGIANO JOSE L Agent 4130 NE 30 AVE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2012-02-28 CANGIANO, JOSE LIV -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4130 NE 30TH AVE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-04-29 4130 NE 30TH AVE, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4130 NE 30 AVE, LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State